Company NameAlexander's French Polishing Co. Limited
Company StatusDissolved
Company Number02819326
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Edward Chesney
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRosedale Main Road
Woodham Ferrers
Chelmsford
Essex
CM3 8RN
Secretary NameBernard Cox
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleSecretary
Correspondence Address56 Dunster Avenue
Morden
Surrey
SM4 4LE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressChase House
5 Chase Road
Southend On Sea
SS1 2RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
4 November 1997Strike-off action suspended (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
3 June 1996Return made up to 18/05/96; no change of members (4 pages)
24 May 1995Return made up to 18/05/95; no change of members (4 pages)
20 March 1995Full accounts made up to 31 May 1994 (11 pages)